About

Registered Number: 04855494
Date of Incorporation: 04/08/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Yorkshire Design Ltd was registered on 04 August 2003, it's status is listed as "Liquidation". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Faith 29 August 2003 28 November 2003 1
Secretary Name Appointed Resigned Total Appointments
FLATLEY, Faith 15 November 2017 - 1
FLATLEY, Dominic John 28 November 2003 24 July 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 August 2019
RESOLUTIONS - N/A 07 August 2019
LIQ02 - N/A 07 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2019
CH01 - Change of particulars for director 18 June 2019
CH03 - Change of particulars for secretary 18 June 2019
CH01 - Change of particulars for director 18 June 2019
PSC07 - N/A 18 June 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 21 August 2018
AP03 - Appointment of secretary 05 December 2017
TM02 - Termination of appointment of secretary 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 11 September 2017
CS01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
AA - Annual Accounts 10 March 2017
AA01 - Change of accounting reference date 15 December 2016
AD01 - Change of registered office address 15 December 2016
CS01 - N/A 11 October 2016
AA01 - Change of accounting reference date 19 September 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 07 January 2016
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 12 January 2015
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 01 October 2013
AA01 - Change of accounting reference date 23 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 17 August 2011
CH03 - Change of particulars for secretary 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 04 August 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 13 October 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 05 September 2007
225 - Change of Accounting Reference Date 27 January 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
353 - Register of members 04 August 2006
287 - Change in situation or address of Registered Office 14 April 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 05 August 2005
353 - Register of members 04 August 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 19 August 2004
225 - Change of Accounting Reference Date 20 May 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.